Search icon

ATHERTON WOODS, INC. - Florida Company Profile

Company Details

Entity Name: ATHERTON WOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHERTON WOODS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H62103
FEI/EIN Number 592559797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2501 JAMMES RD., JACKSONVILLE, FL, 32210
Mail Address: 2501 JAMMES RD., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDENBERRY HARRY H President 2501 JAMMES RD., JACKSONVILLE, FL, 32210
RODDENBERRY HARRY H Director 2501 JAMMES RD., JACKSONVILLE, FL, 32210
FERGUSON EMMET F Secretary 2263 RIVER BLVD., JACKSONVILLE, FL, 32204
FERGUSON EMMET F Treasurer 2263 RIVER BLVD., JACKSONVILLE, FL, 32204
FERGUSON EMMET F Director 2263 RIVER BLVD., JACKSONVILLE, FL, 32204
RODDENBERRY HARRY H Agent 2501 JAMMES RD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-04-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-11-12
ANNUAL REPORT 2001-02-26
REINSTATEMENT 2000-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State